CLARKE ENERGY SERVICES LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL2 1HS

Company number 06836089
Status Active - Proposal to Strike off
Incorporation Date 4 March 2009
Company Type Private Limited Company
Address 38 ST. GEORGES TERRACE, PLYMOUTH, PL2 1HS
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Annual return made up to 4 March 2015 with full list of shareholders Statement of capital on 2015-03-04 GBP 4 . The most likely internet sites of CLARKE ENERGY SERVICES LIMITED are www.clarkeenergyservices.co.uk, and www.clarke-energy-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. Clarke Energy Services Limited is a Private Limited Company. The company registration number is 06836089. Clarke Energy Services Limited has been working since 04 March 2009. The present status of the company is Active - Proposal to Strike off. The registered address of Clarke Energy Services Limited is 38 St Georges Terrace Plymouth Pl2 1hs. . KENT, Sacha is a Secretary of the company. CLARKE, Michael Patrick is a Director of the company. Secretary CLARKE, Susan has been resigned. Secretary SALT, Cherie Bernadette has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
KENT, Sacha
Appointed Date: 04 February 2014

Director
CLARKE, Michael Patrick
Appointed Date: 04 March 2009
60 years old

Resigned Directors

Secretary
CLARKE, Susan
Resigned: 09 January 2014
Appointed Date: 31 October 2011

Secretary
SALT, Cherie Bernadette
Resigned: 31 October 2011
Appointed Date: 11 March 2009

CLARKE ENERGY SERVICES LIMITED Events

23 Oct 2015
Compulsory strike-off action has been suspended
22 Sep 2015
First Gazette notice for compulsory strike-off
04 Mar 2015
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 4

12 Aug 2014
Director's details changed for Mr Michael Patrick Clarke on 12 August 2014
12 Aug 2014
Secretary's details changed for Sacha Kent on 12 August 2014
...
... and 15 more events
11 Mar 2010
Annual return made up to 4 March 2010 with full list of shareholders
11 Mar 2010
Director's details changed for Mr Michael Patrick Clarke on 11 March 2010
11 Mar 2010
Secretary's details changed for Cherie Bernadette Salt on 11 March 2010
17 Mar 2009
Secretary appointed cherie bernadette salt
04 Mar 2009
Incorporation